MACHRIE LIMITED

5 officers / 26 resignations

BOND, Josh Callum

Correspondence address
Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
May 1991
Appointed on
1 April 2024
Nationality
British
Occupation
Director

KNIGHT, Mark Jonathan

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 January 2023
Nationality
British
Occupation
Project Executive

SHELDRAKE, Peter John

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
April 1959
Appointed on
29 June 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Director

CAVILL, John Ivor

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
25 January 2016
Resigned on
1 April 2024
Nationality
British
Occupation
Director

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
corporate-secretary
Appointed on
7 February 2006

ASHBROOK, PHILIP PETER

Correspondence address
2ND FLOOR 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
25 July 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
PROJECT EXECUTIVE

HOILE, Richard David

Correspondence address
DUNDAS & WILSON Northwest Wing Bush House Aldwych, London, United Kingdom, WC2B 4EZ
Role RESIGNED
director
Date of birth
December 1963
Appointed on
6 August 2012
Resigned on
25 July 2014
Nationality
British
Occupation
Project Executive

CAVILL, JOHN IVOR

Correspondence address
NORTH WEST WING BUSH HOUSE ALDWYCH, LONDON, WC2B 4EZ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
2 April 2012
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

CLAPP, ANDREW DAVID

Correspondence address
C/O LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
1 August 2010
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

BIIF CORPORATE SERVICES LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Appointed on
31 March 2009
Resigned on
25 January 2016
Nationality
OTHER

CLARKE, LAURENCE SEYMOUR

Correspondence address
BARCLAYS BANK PLC, 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
19 March 2009
Resigned on
1 August 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

MCDONAGH, JOHN

Correspondence address
30 ST BOTOLPH'S ROAD, SEVENOAKS, KENT, TN13 3AG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
7 February 2006
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3AG £1,797,000

SCOTT-BARRETT, NICHOLAS HUSON

Correspondence address
GATEHOUSE FARM, CROWN LANE, ARDLEIGH, COLCHESTER, CO7 7QZ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 January 2005
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
BANKER

RYAN, MICHAEL JOSEPH

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 July 2004
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

COOPER, PHILLIP JOHN

Correspondence address
OAKFRITH HOUSE, HIGH STREET, DEVIZES, WILTSHIRE, SN10 2ND
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 September 2003
Resigned on
6 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN10 2ND £716,000

FARQUHAR, SIMON ALEXANDER

Correspondence address
9 SIX ACRES, SLINFOLD, WEST SUSSEX, RH13 0TH
Role RESIGNED
Secretary
Appointed on
30 April 2003
Resigned on
7 February 2006
Nationality
BRITISH

Average house price in the postcode RH13 0TH £902,000

CHRISTIE, RORY

Correspondence address
56 SOUTH TRINITY ROAD, EDINBURGH, SCOTLAND, EH5 3NX
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
23 September 2002
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
BANKER

SAUNDERS, MICHAEL

Correspondence address
37 CAMDEN ROAD, BRECON, POWYS, WALES, LD3 7RT
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
15 October 2001
Resigned on
19 February 2004
Nationality
BRITISH
Occupation
COMP SECRETARY

Average house price in the postcode LD3 7RT £438,000

BARTLETT, ROBERT IAN

Correspondence address
43 DEFOE ROAD, LONDON, N16 0EH
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
22 June 2001
Resigned on
21 December 2006
Nationality
BRITISH
Occupation
ASSISTANT BANK DIRECTOR

Average house price in the postcode N16 0EH £806,000

NEWMAN, DAVID

Correspondence address
56 CAMPBELL CRESCENT, EAST GRINSTEAD, WEST SUSSEX, RH19 1JS
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
22 June 2001
Resigned on
21 December 2006
Nationality
BRITISH
Occupation
BANK OFFICER

Average house price in the postcode RH19 1JS £663,000

YARDLEY, GARY JAMES

Correspondence address
HIGHVIEW HEDDON COURT AVENUE, COCKFOSTERS, LONDON, EN4 9NE
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
6 April 2001
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
CHARTERED SURV

Average house price in the postcode EN4 9NE £1,163,000

PEAKE, ANDREW JOHN LATTANEY

Correspondence address
FARLEY END, FARLEY GREEN, ALBURY GUILDFORD, SURREY, GU5 9EQ
Role RESIGNED
Secretary
Appointed on
6 April 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU5 9EQ £1,838,000

PRATT, CHRISTOPHER GUY ROGAN

Correspondence address
3 BRAYBANK, BRAY, BERKSHIRE, SL6 2BQ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
6 April 2001
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SL6 2BQ £703,000

DIXON, IAN MARCUS

Correspondence address
9 ALDWICK ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1NG
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
6 April 2001
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode AL5 1NG £1,103,000

SNASDELL, MICHAEL PERCY

Correspondence address
84 WOOD RIDE, PETTS WOOD, ORPINGTON, KENT, BR5 1PY
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
6 April 2001
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR5 1PY £1,020,000

BARTLETT, ROBERT IAN

Correspondence address
43 DEFOE ROAD, LONDON, N16 0EH
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 April 2001
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
ASSISTANT BANK DIRECTOR

Average house price in the postcode N16 0EH £806,000

BARRAT, DOUGLAS ANTHONY

Correspondence address
WOODSTREET FARM, ALLENSMORE, HEREFORD, HEREFORDSHIRE, HR2 9AH
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
6 April 2001
Resigned on
15 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR2 9AH £1,110,000

HIROM, ALEXANDER

Correspondence address
26 ALACROSS ROAD, LONDON, W5 4HT
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
27 March 2001
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode W5 4HT £944,000

SH COMPANY SECRETARIES LIMITED

Correspondence address
ONE ST PAUL'S CHURCHYARD, LONDON, EC4M 8SH
Role RESIGNED
Secretary
Appointed on
27 March 2001
Resigned on
6 April 2001
Nationality
BRITISH

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
9 February 2001
Resigned on
27 March 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
9 February 2001
Resigned on
27 March 2001

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company